Esbjerg
Jylland Dk6700
Foreign
Director Name | Karla Louise Whyte |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 24 December 2014) |
Role | Administrator |
Correspondence Address | 152 Mid Stocket Road Aberdeen Aberdeenshire AB15 5HX Scotland |
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Silverdale South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Secretary Name | John Duncan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 19 Hillcroft Road Banchory Kincardineshire AB31 3TF Scotland |
Director Name | Mr John Sorrie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chestnut Brae Inverurie Aberdeenshire AB51 5JJ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,669 |
Cash | £161 |
Current Liabilities | £229,652 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Notice of final meeting of creditors (2 pages) |
24 September 2014 | Notice of final meeting of creditors (2 pages) |
24 September 2007 | Court order notice of winding up (1 page) |
24 September 2007 | Court order notice of winding up (1 page) |
24 September 2007 | Notice of winding up order (1 page) |
24 September 2007 | Notice of winding up order (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 152 mid stocket road aberdeen AB15 5HX (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 152 mid stocket road aberdeen AB15 5HX (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 1 albert street aberdeen AB25 1XX (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 1 albert street aberdeen AB25 1XX (1 page) |
14 March 2007 | Strike-off action suspended (1 page) |
14 March 2007 | Strike-off action suspended (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Ad 13/09/04--------- £ si 15000@1=15000 £ ic 80700/95700 (2 pages) |
21 September 2004 | Ad 13/09/04--------- £ si 15000@1=15000 £ ic 80700/95700 (2 pages) |
2 May 2004 | Return made up to 12/02/04; full list of members (8 pages) |
2 May 2004 | Return made up to 12/02/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 December 2003 | Ad 13/11/03--------- £ si 27700@1=27700 £ ic 53000/80700 (2 pages) |
9 December 2003 | Ad 13/11/03--------- £ si 27700@1=27700 £ ic 53000/80700 (2 pages) |
12 November 2003 | Ad 30/04/02--------- £ si 25000@1 (2 pages) |
12 November 2003 | Particulars of contract relating to shares (4 pages) |
12 November 2003 | Particulars of contract relating to shares (4 pages) |
12 November 2003 | Ad 30/04/02--------- £ si 25000@1 (2 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
10 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
10 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
4 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 January 2001 | (6 pages) |
28 January 2001 | (6 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
25 February 2000 | Ad 15/04/99--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages) |
25 February 2000 | Ad 15/04/99--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 January 2000 | New director appointed (3 pages) |
28 January 2000 | New director appointed (3 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 March 1999 | Return made up to 12/02/99; no change of members
|
3 March 1999 | Return made up to 12/02/99; no change of members
|
24 January 1999 | Resolutions
|
24 January 1999 | Ad 28/04/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 January 1999 | Nc inc already adjusted 28/04/98 (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Ad 28/04/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 January 1999 | Nc inc already adjusted 28/04/98 (1 page) |
5 August 1998 | Company name changed mountwest 5 LIMITED\certificate issued on 06/08/98 (2 pages) |
5 August 1998 | Company name changed mountwest 5 LIMITED\certificate issued on 06/08/98 (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
17 September 1997 | Return made up to 12/02/97; full list of members (5 pages) |
17 September 1997 | Return made up to 12/02/97; full list of members (5 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
13 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
6 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen aberdeenshire AB9 1FW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 May 1993 | Director resigned;new director appointed (1 page) |
18 May 1993 | Director resigned;new director appointed (1 page) |
12 February 1993 | Incorporation (16 pages) |
12 February 1993 | Incorporation (16 pages) |